Login Search Notification
Agendas for Report




Report

Description
20260106 Riverside County Riverside City Council Item 9 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Peggy Lee Kennedy v. City of Riverside, Riverside County Superior Court Case No. CVRI2404744 Report Attachments: January 06, 2026 Riverside County Riverside City Council Item #9
20260106 Riverside County Riverside City Council Item 8 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Riverside All of us or None, et al. v. City of Riverside, et al., United States District Court Case No. 5:23-cv-01536 SPG (SP); Claim No: 23-09-15 Report Attachments: January 06, 2026 Riverside County Riverside City Council Item #8
20260106 Riverside County Riverside City Council Item 7 Mayor Lock Dawson and Councilmember Falcone recommend ceremonial street renaming of Lime Street, between 3rd and 14th Streets to “Captain Tim Strack Parkway” in honor of late Riverside Fire Captain Timothy Strack - Direct staff draft an ordinance and identify funding sources for fabrication and installation of signage (Mayor/City Council) (Ward 1) (5-minute presentation) Report Outreach Letter Presentation Attachments: January 06, 2026 Riverside County Riverside City Council Item #7
20260106 Riverside County Riverside City Council Item 6 Award Bid 8168 to Onyx Paving Company, Inc., Yorba Linda, for $5,555,000 from Measure Z Capital Pavement Rehab and Pedestrian Facility Improvements Account for construction of Fiscal Year 2024-25 Arterial and Minor Streets Maintenance (Public Works) (Wards 1, 2, 3, 4, and 5) (10-minute presentation) Report Map Location List Bid Award Recommendation Presentation Attachments: January 06, 2026 Riverside County Riverside City Council Item #6
20260106 Riverside County Riverside City Council Item 5 City Attorney Department overview and employee recognition (All Wards) (10-minute presentation) Report Presentation Attachments: January 06, 2026 Riverside County Riverside City Council Item #5
20260106 Riverside County Riverside City Council Item 45 Items for future City Council consideration as requested by Mayor or Members of the City Council - City Manager/City Attorney reports * * * * * * * * * January 06, 2026 Riverside County Riverside City Council Item #45
20260106 Riverside County Riverside City Council Item 44 City Attorney report on Closed Session discussions January 06, 2026 Riverside County Riverside City Council Item #44
20260106 Riverside County Riverside City Council Item 43 Case PR-2024-001675 Environmental Impact Report - Consider appeal by Channel Law Group, LLP., and Lozeau Drury, LLP., of Planning Commission recommendation - Certify an Environmental Impact Report pursuant to the California Environmental Quality Act for the Riverside Alive Project, consisting of an expansion of the Riverside Convention Center, hotel, residential, retail and office uses, and associated subterranean parking and site improvements - A Resolution of the City Council of the City of Riverside, California, Certifying the Final Environmental Impact Report for the Riverside Alive Project, Making Certain Findings of Fact Related Thereto Pursuant to the California Environmental Quality Act - Waive further reading - Find that no feasible alternatives to Project have been proposed that will avoid or substantially lessen significant environmental effects and meet most project objects, as set forth in the Final Environmental Impact Report - Site Bound by Market, Third, Orange and Fifth Streets (Community and Economic Development) (Ward 1) (30-minute presentation) Report DEIR Link CPC Staff Reprot Letters of Appeal FEIR December UPDATED Late Comment Letter Resolution Notice Presentation Attachments: COMMUNICATIONS January 06, 2026 Riverside County Riverside City Council Item #43
20260106 Riverside County Riverside City Council Item 42 Lease Agreement with Thompson Brewing Co., LLC., for Armory at Fairmount Park for base rent of $12,000 per month with payments to commence in year three following two-year rent credit for tenant improvements, for five-year term with four optional five-year extensions, pursuant to Request for Proposal 2438 (Parks, Recreation and Community Services) (Ward 1) (15-minute presentation) Report Agreement RFP Award Recommendation Presentation Attachments: PUBLIC HEARING - Item # 43 Audience participation is encouraged. Public comments are limited to 3 minutes. January 06, 2026 Riverside County Riverside City Council Item #42
20260106 Riverside County Riverside City Council Item 41 A Resolution of the City Council of the City of Riverside, California, as Successor Agency to the Redevelopment Agency of the City of Riverside Approving a Purchase, Sale and Development Agreement with Grapevine Development, LLC., for the Sale of Approximately 1.86 Acres of Successor Agency-Owned Vacant Land located at 2731-2871 University Avenue, Riverside, California, for $1,050,000 for development of mixed-use project including 15 percent affordable housing units - Waive further reading - Recommend Countywide Oversight Board adopt a Board resolution authorizing execution of Agreement with Grapevine for sale of Property in accordance with the California Department of Finance approved Long-Range Property Management Plan, contingent upon approval and execution of a Disposition and Development Agreement between Housing Authority of the City of Riverside and Grapevine for adjacent property located at 2882 Mission Inn Avenue, identified as Assessor’s Parcel Number 211-131-001 (Ward 1) Report Resolution Purchase, Sale and Development Agreement Attachments: January 06, 2026 Riverside County Riverside City Council Item #41
20260106 Riverside County Riverside City Council Item 40 A Resolution of the City Council of the City of Riverside, California, as the Successor Agency to the Former Redevelopment Agency of the City of Riverside approving the submission of the Recognized Obligation Payment Schedule for July 1, 2026 through June 30, 2027 - Waive further reading - Recommend Countywide Oversight Board adopt resolution approving Recognized Obligation Payment Schedule for expenditures from 2026-27 for Department of Finance's final consideration and approval (All Wards) Report Resolution Riverside ROPS 26-27 Attachments: January 06, 2026 Riverside County Riverside City Council Item #40
20260106 Riverside County Riverside City Council Item 39 Request for Proposal 2421 Agreement with Kimley-Horn & Associates, Inc., Orange, for $272,891.91 from Capital Outlay-Grants and Measure A Speed Limit Reduction Project Accounts for planning of Vision Zero Action Plan (VZAP) Project for services through January 13, 2029 (All Wards) Report RFP Award Recommendation Agreement Resolution R-24252 Presentation Attachments: Successor Agency to Redevelopment Agency January 06, 2026 Riverside County Riverside City Council Item #39
20260106 Riverside County Riverside City Council Item 38 Award Bid 8190 to Bear Electrical Solutions, Alviso, for $894,984 from Capital Outlay-Grant and Gas Tax Citywide Bicycle and Pedestrian Intersection Accounts for construction of Fiscal Year 2023-24 Transportation Development Act Article 3, Senate Bill 821 Citywide Pedestrian and Bicycle Intersection Improvements (All Wards) Report Project Location Map Project Location List Bid Award Recommendation Agreement Presentation Attachments: January 06, 2026 Riverside County Riverside City Council Item #38
20260106 Riverside County Riverside City Council Item 37 State of California Department of Transportation Program Supplement No. F050 Rev. 1 for $5 million grant from Section 190 Grade Separation Program for Third Street Grade Separation Program Project - Supplemental appropriation - Five affirmative votes required (Wards 1 and 2) Report Program Supplement No. F050 Rev. 1 Attachments: January 06, 2026 Riverside County Riverside City Council Item #37
20260106 Riverside County Riverside City Council Item 36 Ratify Purchase Order 262421 with West Coast Arborists, Inc., Anaheim, for $600,500 to include emergency municipal tree management services, for $700,000 - First Amendment to Agreement with West Coast Arborists, Inc., for increased compensation of $4,383,296 for revised total contract of $4,482,796 from General Fund, Public Works and Measure Z Fund Forestry and Landscape-Tree Maintenance Contract Accounts for interim tree and landscape maintenance services through June 20, 2026 (All Wards) Report First Amendment to Agreement Bond Rider Attachments: January 06, 2026 Riverside County Riverside City Council Item #36
20260106 Riverside County Riverside City Council Item 35 Authorize Evergreen Power of Attorney with Womble Bond Dickinson (US) LLP, to execute and maintain insurance policy with Nuclear Electric Insurance Limited (NEIL) for insurance policy covering San Onofre Nuclear Generating Station (SONGS) (All Wards) Report Evergreen Power of Attorney Attachments: Public Works January 06, 2026 Riverside County Riverside City Council Item #35
20260106 Riverside County Riverside City Council Item 34 Memorandums of Understanding with United States Department of Justice Bureau of Alcohol, Tobacco, Firearms, and Explosives for National Integrated Ballistic Information Network and performance of correlation reviews of ballistic evidence (All Wards) Report MOU - NIBIN MOU - Correlation Review Attachments: Public Utilities January 06, 2026 Riverside County Riverside City Council Item #34
20260106 Riverside County Riverside City Council Item 33 Obligation document for United States Marshals Service Regional Fugitive Task Force overtime reimbursement for not-to-exceed $189,000 from Grants and Restricted Programs Fund, US Marshals Service 2025-26 Program revenue and expenditure accounts through September 30, 2026 - Supplemental appropriation - Five affirmative votes required (All Wards) Report Obligation Document US Marshals MOU Attachments: January 06, 2026 Riverside County Riverside City Council Item #33
20260106 Riverside County Riverside City Council Item 32 Joint Use Agreement with Riverside Community College District for not-to-exceed $100,000 annually plus prorated utility costs, for total of $500,000 from General Fund, Parks, RCC Aquatics Complex Account for use of Riverside Aquatic Complex at Riverside City College for five-year term with two additional five-year extension options (Ward 1) Report Agreement Attachments: Police January 06, 2026 Riverside County Riverside City Council Item #32
20260106 Riverside County Riverside City Council Item 31 Donation of salvaged items and marble panels to Old Riverside Foundation and Riverside Arts Council from Main Museum facility (All Wards) Report Attachments: Parks, Recreation, and Community Services January 06, 2026 Riverside County Riverside City Council Item #31
20260106 Riverside County Riverside City Council Item 30 Accession into Museum of Riverside permanent collection of five lots of historic and archival items of one set of eight sterling silver knives, one item of sheet music, six commemorative flags, 24 black-and-white photographs and one pencil sketch by artist Robert Herlitz, 37 color photographs, two Riverside Junior College year booklets, two Koala yearbooks, and one Riverside Polytechnic High School reunion souvenir booklet (All Wards) Report MMB Minutes 12-14-16 Minutes 3-25-25 Minutes 10-22-25 Attachments: January 06, 2026 Riverside County Riverside City Council Item #30
20260106 Riverside County Riverside City Council Item 29 Second Amendment to Agreement with OverDrive Inc., Cleveland, Ohio, for revised contract amount of $278,075 from General Fund, Library Neighborhood Services Account for subscription services to access Library’s digital collection through June 30, 2026, for twelve-month term with automatic renewals (All Wards) Report Second Amendment to Agreement First Amendment to Agreement Order Form Attachments: Museum January 06, 2026 Riverside County Riverside City Council Item #29
20260106 Riverside County Riverside City Council Item 28 Memorandums of Understanding with Riverside Firefighters' Association and Riverside Fire Management Group effective January 1, 2026, through December 31, 2026 - A Resolution of the City Council of the City of Riverside, California, Amending Resolution No. 21052 to Amend Parts I and II of the Fringe Benefits and Salary Plan, to Reflect Various Updates and Changes in Connection with the Memorandum of Understanding with the Riverside Firefighters’ Association (RCFA), and the Memorandum of Understanding with the Riverside Fire Management Group (RFMG) - Waive further reading - Supplemental appropriation - Five affirmative votes required (All Wards) Report RCFA MOU RFMG MOU Resolution Fringe Benefits and Salary Plan Revised Salary Schedule - Exhibit B to Resolution.pdf Salary Schedule Attachments: Library January 06, 2026 Riverside County Riverside City Council Item #28
20260106 Riverside County Riverside City Council Item 27 Increase full-time equivalents in Human Resources Department’s budget to include one additional full-time grant funded Human Resources Analyst to support Youth Service Corps Fellows program in partnership with State of California / California Volunteer (All Wards) Report Attachments: January 06, 2026 Riverside County Riverside City Council Item #27
20260106 Riverside County Riverside City Council Item 26 Award Bid 8197 to Fritts Ford, Inc., Riverside, for $396,564.90 from Measure Z Fund, Vehicle Replacement Account for six 2025 model year Ford Expedition SUVs for Fire Department (All Wards) Report Bid Award Recommendation Attachments: Human Resources January 06, 2026 Riverside County Riverside City Council Item #26
20260106 Riverside County Riverside City Council Item 25 Development impact fee activity status report for Overlook Parkway Crossing at Alessandro Arroyo, local parks, and regional and reserve parks and trails (All Wards) Report Local Park Expenditure Detail Regional Prk Expenditure Detail Attachments: General Services January 06, 2026 Riverside County Riverside City Council Item #25
20260106 Riverside County Riverside City Council Item 23 File resignations of Dr. Danielle Kilchenstein from Board of Ethics and Brock Cavett from Human Relations Commission Citywide seats - Remove Matthew Segre from Community Police Review Commission Ward 2 and Marion Cronin from Human Resources Board Ward 5 seats (All Wards) Report Attachments: January 06, 2026 Riverside County Riverside City Council Item #23
20260106 Riverside County Riverside City Council Item 22 Annual Board and Commission appointments and reappointments (All Wards) Report Attachments: January 06, 2026 Riverside County Riverside City Council Item #22
20260106 Riverside County Riverside City Council Item 21 Introduce an Ordinance of the City Council of the City of Riverside, California, Amending Chapter 2.78 Regarding Code of Ethics and Conduct (All Wards) Report Ordinance Attachments: January 06, 2026 Riverside County Riverside City Council Item #21
20260106 Riverside County Riverside City Council Item 20 A Resolution of the City Council of the City of Riverside, California, Calling, Providing for and Giving Notice of a General Municipal Election to be held June 2, 2026 in the City of Riverside, for the Purpose of Electing a Member of the City Council from the Second, Fourth and Sixth Wards of said City of Riverside; and Requesting the County of Riverside to Consolidate the Contest for City Council with the Statewide Primary Election and all other Elections being held in the same territory on the same date - Waive further reading (All Wards) Report Resolution Attachments: January 06, 2026 Riverside County Riverside City Council Item #20
20260106 Riverside County Riverside City Council Item 2 Brief reports on conferences, seminars, and regional meetings attended by Mayor and City Council, Ward updates, and announcements of upcoming events Announcement of Committee meetings: Governmental Processes Committee at 9 a.m. on Wednesday, January 7, 2026, Art Pick Council Chamber Land Use Committee at 9 a.m. on Monday, January 12, 2026, Art Pick Council Chamber COMMUNICATIONS January 06, 2026 Riverside County Riverside City Council Item #2
20260106 Riverside County Riverside City Council Item 19 Outside counsel expenditures for April 1, 2025 through June 30, 2025, as provided by outside counsel policy approved by City Council on June 16, 2015 (All Wards) Report Q4 Expenditures Report Attachments: City Clerk January 06, 2026 Riverside County Riverside City Council Item #19
20260106 Riverside County Riverside City Council Item 18 Authorize increase to continue to retain Holland and Hart LLP, by $300,000 from Electric Fund, PU Electric Supply Power Operations, Outside Legal Services and Power Supply Operation Accounts for Fiscal Years 2025-26 and 2026-27 to represent City in negotiations of power purchase and resource adequacy purchase agreements - Authorize City Attorney to execute Engagement Letters to retain Holland and Hart LLP (All Wards) Report Attachments: January 06, 2026 Riverside County Riverside City Council Item #18
20260106 Riverside County Riverside City Council Item 17 RIVERSIDE PROSPERS Success Report - Friends of the Mission Inn (Ward 1) (5-minute presentation) Presentation Attachments: January 06, 2026 Riverside County Riverside City Council Item #17
20260106 Riverside County Riverside City Council Item 14 A Resolution of the City Council of the City of Riverside, California, Declaring that the Public Interest and Necessity Require the Acquisition of a Permanent Street and Highway Easement and Temporary Construction Easement over a Portion of Certain Real Property for the Construction of the Brockton Avenue to Palm Avenue Railroad Quiet Zone Project, and authorizing the Filing of Eminent Domain Proceedings - Waive further reading - Find and determine, based on substantial evidence in the report and administrative record: (a) the public interest and necessity require the Project; (b) the Project is planned/located for greatest public good and least private injury; (c) the described property interests are necessary for the Project; and (d) the statutory offer under Government Code §7267.2 has been made and refused - Authorize City Attorney to prepare, file, and prosecute the eminent domain complaint in Riverside Superior Court and seek prejudgment possession under CCP §1255.410 et seq - Five affirmative votes required - 6281 Brockton Avenue (Community and Economic Development) (Ward 3) (10-minute presentation) Report Vicinity Map CPUC 88-B Resolution Summary Statement of Valuation County of Riverside Receipt Offer Package 9-10-2024 Notice Presentation Attachments: 6:15 P.M. INVOCATION - Councilmember Conder PLEDGE OF ALLEGIANCE TO THE FLAG PUBLIC COMMENT Audience participation is encouraged. Public comments are limited to 3 minutes. January 06, 2026 Riverside County Riverside City Council Item #14
20260106 Riverside County Riverside City Council Item 13 Pursuant to Government Code §54957.6 to review the City Council's position and instruct designated representatives regarding salaries, salary schedules, or compensation paid in the form of fringe benefits of all Executive Management employees except the City Manager, City Attorney, and City Clerk, all Management and Confidential employees as defined by PERS, Fire Management Unit, Riverside City Firefighters Association, Riverside Police Officers Association (Police and Police Supervisory Units), Service Employees International Union #721, International Brotherhood of Electrical Workers #47, and Riverside Police Administrators Association Report Attachments: January 06, 2026 Riverside County Riverside City Council Item #13
20260106 Riverside County Riverside City Council Item 12 Pursuant to Government Code §54957(a), for consultation with Larry Gonzalez, Riverside Chief of Police, or his respective deputy, and George Khalil, Chief Innovation Officer regarding threat to public services or facilities Report Attachments: January 06, 2026 Riverside County Riverside City Council Item #12
20260106 Riverside County Riverside City Council Item 11 Pursuant to Government Code §54956.9(d)(4) to confer with and/or receive advice from legal counsel concerning the City Council deciding whether to initiate litigation - two cases Report Attachments: January 06, 2026 Riverside County Riverside City Council Item #11
20260106 Riverside County Riverside City Council Item 10 Pursuant to Government Code §54956.9(d)(2) to confer with and/or receive advice from legal counsel concerning anticipated litigation - one case Report Attachments: January 06, 2026 Riverside County Riverside City Council Item #10